Name: | BELLA TEXSTYLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 26 Mar 2024 |
Entity Number: | 3700230 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 262 WEST 38TH ST., STE 707, NEW YORK, NY, United States, 10018 |
Principal Address: | 235 OLD RIVER RD, SUITE 1209, EDGEWATER, NJ, United States, 07020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEUNG S. HONG | DOS Process Agent | 262 WEST 38TH ST., STE 707, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SEUNG S HONG | Chief Executive Officer | 262 W. 38TH ST, SUITE 707, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2024-04-09 | Address | 262 W. 38TH ST, SUITE 707, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-04-09 | Address | 262 WEST 38TH ST., STE 707, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-07-06 | 2018-07-02 | Address | 262 W. 38TH ST, SUITE 405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2014-07-01 | Address | 57 W. HARWOOD TERRACE, 1ST FL, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office) |
2010-08-27 | 2016-07-06 | Address | 262 W. 38TH ST, SUITE 405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-08-27 | 2018-07-02 | Address | 262 WEST 38TH ST., STE 405, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-07-24 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-24 | 2010-08-27 | Address | 262 WEST 38TH ST., STE 604, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409002871 | 2024-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-26 |
180702007857 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006809 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140701006190 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120823006247 | 2012-08-23 | BIENNIAL STATEMENT | 2012-07-01 |
100827002754 | 2010-08-27 | BIENNIAL STATEMENT | 2010-07-01 |
080724000501 | 2008-07-24 | CERTIFICATE OF INCORPORATION | 2008-07-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State